Search icon

H.P. SANITARY SUPPLY CORP.

Company Details

Name: H.P. SANITARY SUPPLY CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1998 (26 years ago)
Authority Date: 08 Dec 1998 (26 years ago)
Last Annual Report: 24 May 2023 (2 years ago)
Organization Number: 0465758
Principal Office: 751 Lakefront Cmns, Newport News, VA 23606
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Shaun McElhannon Treasurer

Vice President

Name Role
Shaun McElhannon Vice President
William S. Brundage Vice President
Rebecca S. DuBois Vice President

Officer

Name Role
Brenda L. Crowder Officer

Chairman

Name Role
Ian T. Graham Chairman

President

Name Role
John P. Morris President

Assistant Secretary

Name Role
James L. Cooper Assistant Secretary
Justin P. Long Assistant Secretary

Secretary

Name Role
ERIC A GALLO Secretary

Director

Name Role
William S Brundage Director
Ian T. Graham Director

Assumed Names

Name Status Expiration Date
H.P. PRODUCTS CORPORATION Unknown -

Filings

Name File Date
Certificate of Withdrawal 2024-03-25
Principal Office Address Change 2023-06-22
Annual Report 2023-05-24
Principal Office Address Change 2023-05-24
Annual Report 2022-05-09
Annual Report 2021-05-10
Annual Report 2020-06-10
Annual Report 2019-06-24
Annual Report 2018-06-29
Annual Report 2017-06-22

Sources: Kentucky Secretary of State